(CS01) Confirmation statement with no updates 2023-03-12
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-12
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-03-12
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-12
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-08-07
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-07 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-12
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-12
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-12
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-12 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-21: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-03-12 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-02: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 2013-12-03: 100.00 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 2015-03-01 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-03-12 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-29: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-03-12 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-12 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2/2, 6 Lawrence Street Glasgow Strathclyde G11 6HQ on 2011-07-12
filed on: 12th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-03-12 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-03-12 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2009-03-12 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 1st, July 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 26/06/2008 from 75 stanley street glasgow G41 1JA
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-06-23 Director appointed
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-03-13 Appointment terminated director
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-03-13 Appointment terminated secretary
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, March 2008
| incorporation
|
Free Download
(19 pages)
|